THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED
Company number 04351950
- Company Overview for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
- Filing history for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
- People for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
- More for THE CHINES (18 MCKINLEY ROAD) MANAGEMENT LIMITED (04351950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2021 | AD01 | Registered office address changed from C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN to Pintail House Duck Island Lane Ringwood BH24 3AA on 24 August 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Nov 2020 | AP01 | Appointment of Mrs Katherine Agnes Young as a director on 23 November 2020 | |
25 Aug 2020 | TM01 | Termination of appointment of Roy Elton as a director on 24 August 2020 | |
12 Feb 2020 | AP01 | Appointment of Ms Ingrid Helen Brandon as a director on 12 February 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | TM01 | Termination of appointment of Sam Ali Abdollahian as a director on 15 May 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AP03 | Appointment of Mr Anthony John Mellery-Pratt as a secretary on 22 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 1 the Chines 18 Mckinley Road Bournemouth BH4 8AP to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 22 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of Samuel Girling as a secretary on 22 December 2015 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | AP03 | Appointment of Mr Samuel Girling as a secretary on 13 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Roy Elton on 13 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Samuel Girling on 13 January 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of John Parr as a secretary on 13 January 2015 |